BALLARD COUNTY COOPERATIVE, INC.

Name: | BALLARD COUNTY COOPERATIVE, INC. |
Legal type: | Kentucky Cooperative Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 1945 (80 years ago) |
Organization Date: | 09 Feb 1945 (80 years ago) |
Last Annual Report: | 09 Aug 2024 (a year ago) |
Organization Number: | 0003025 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
Principal Office: | Po Box 329, 475 W Kentucky Dr, La Center, KY 420560329 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 900000 |
Name | Role |
---|---|
MERLIN NAVE | Director |
WILSON E. RUDOLPH | Director |
WILSON ROSS | Director |
CHARLES SHEMWELL | Director |
J. K. COOPER | Director |
Jay Buchanan | Director |
MATT GRAVES | Director |
Charlie Myatt | Director |
NEIL DENTON | Director |
Name | Role |
---|---|
B. H. OWSLEY | Incorporator |
HORACE REESOR | Incorporator |
HARRY ADAMS | Incorporator |
W. S. MORROW | Incorporator |
W. G. HAYDEN | Incorporator |
Name | Role |
---|---|
JIMMY COOPER | Registered Agent |
Name | Role |
---|---|
JIMMY COOPER | Secretary |
Name | Role |
---|---|
JIMMY COOPER | Treasurer |
Name | Role |
---|---|
SHAWN ROSS | Vice President |
Name | Role |
---|---|
RONNIE FLOWERS | President |
Name | File Date |
---|---|
Annual Report | 2024-08-09 |
Annual Report | 2023-08-18 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State